Search icon

DIMMITT CHEVROLET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIMMITT CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: 384051
FEI/EIN Number 591353708
Address: 25485 US HWY 19 N, CLEARWATER, FL, 33763
Mail Address: 25485 US HWY 19 N, CLEARWATER, FL, 33763
ZIP code: 33763
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BOBBY D Secretary 25485 US HWY 19 N, CLEARWATER, FL, 33763
JOHNSON BOBBY D Treasurer 25485 US HWY 19 N, CLEARWATER, FL, 33763
DIMMITT LAWRENCE I President 25485 US HWY 19 N, CLEARWATER, FL
JOHNSON BOBBY Agent 25485 US HWY 19 N, CLEARWATER, FL, 33763
DIMMITT LAWRENCE I Director 25485 US HWY 19 N, CLEARWATER, FL
DIMMITT GENEVIEVE L Director 25485 US HWY 19 N, CLEARWATER, FL
PILATO SAM Vice President 25485 US HWY 19 N, CLEARWATER, FL, 33763

Unique Entity ID

CAGE Code:
7XEJ2
UEI Expiration Date:
2018-11-04

Business Information

Doing Business As:
DIMMITT
Activation Date:
2017-11-04
Initial Registration Date:
2017-08-17

Commercial and government entity program

CAGE number:
7XEJ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-11-07

Contact Information

POC:
WILLIAM G MEISNER
Corporate URL:
www.dimmittchevrolet.com

Form 5500 Series

Employer Identification Number (EIN):
591353708
Plan Year:
2017
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
94
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2011-03-22 JOHNSON, BOBBY -
CHANGE OF PRINCIPAL ADDRESS 2007-07-17 25485 US HWY 19 N, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2007-07-17 25485 US HWY 19 N, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 25485 US HWY 19 N, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
Amendment 2017-02-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1485933.00
Total Face Value Of Loan:
1485933.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$1,485,933
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,485,933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,499,489.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,485,933

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State